Name: | OHIO COUNTY CHILD SUPPORT OFFICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 2007 (18 years ago) |
Organization Date: | 11 Jul 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0668552 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 130 E. WASHINGTON STREET, SUITE 105, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOAN E EMBRY | Director |
GREGORY B. HILL | Director |
GLENN MILLER | Director |
SHERRILL C. AMOS | Director |
JUSTIN S KEOWN | Director |
WHITNEY B KEOWN | Director |
Name | Role |
---|---|
GREGORY B. HILL | Incorporator |
GLENN MILLER | Incorporator |
SHERRILL C. AMOS | Incorporator |
Name | Role |
---|---|
JUSTIN S. KEOWN | Registered Agent |
Name | Role |
---|---|
JUSTIN S KEOWN | President |
Name | Role |
---|---|
WHITNEY B KEOWN | Vice President |
Name | Role |
---|---|
JOAN E EMBRY | Secretary |
Name | Role |
---|---|
JOAN E EMBRY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-05-18 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-28 |
Annual Report | 2017-08-15 |
Annual Report | 2016-03-04 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State